UKBizDB.co.uk

AFTON CHEMICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Afton Chemical Limited. The company was founded 49 years ago and was given the registration number 01213092. The firm's registered office is in BERKSHIRE. You can find them at London Road, Bracknell, Berkshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AFTON CHEMICAL LIMITED
Company Number:01213092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:London Road, Bracknell, Berkshire, RG12 2UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London Road, Bracknell, Berkshire, RG12 2UW

Director30 September 2023Active
London Road, Bracknell, Berkshire, RG12 2UW

Director04 June 2018Active
Afton Chemical Limited, London Road, Bracknell, United Kingdom, RG12 2UW

Director01 March 2022Active
London Road, Bracknell, Berkshire, RG12 2UW

Director11 February 2014Active
London Road, Bracknell, United Kingdom, RG12 2UW

Secretary01 July 2012Active
Copperfields, 74 Pinehill Road, Crowthorne, RG45 7JR

Secretary-Active
London Road, Bracknell, Berkshire, RG12 2UW

Director01 June 2019Active
London Road, Bracknell, Berkshire, RG12 2UW

Director01 September 2011Active
London Road, Bracknell, Berkshire, RG12 2UW

Director27 November 2014Active
6 Broadhurst, Ashtead, KT21 1QB

Director16 December 1992Active
Afton Chemical Limited, London Road, Bracknell, England, RG12 2UW

Director01 April 2010Active
2901 West Brigstock Road, Midlothian, Virginia 23113, FOREIGN

Director-Active
Robinwood,1 Birds Hill Drive, Oxshott, Leatherhead, KT22 0SP

Director01 November 1996Active
Copperfields, 74 Pinehill Road, Crowthorne, RG45 7JR

Director-Active
4052 Sulgrave Road, Richmond, Usa, FOREIGN

Director-Active
Swinley House Whynstones Road, Ascot, SL5 9HW

Director-Active
Woodstock Old Avenue, West Byfleet, KT14 6AD

Director01 March 1996Active
Bottom House Farm, Buckhold, Pangbourne, RG8 8QL

Director01 October 2001Active
Stonelea, 27a Rectory Road, Wokingham, RG40 1DP

Director30 June 2004Active
London Road, Bracknell, Berkshire, RG12 2UW

Director10 August 2016Active

People with Significant Control

Afton Chemical Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:London Road, Bracknell, United Kingdom, RG12 2UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-08-25Accounts

Accounts with accounts type full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-09-12Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-07-16Resolution

Resolution.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type full.

Download
2018-06-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.